Search icon

ADIO, INC. - Florida Company Profile

Company Details

Entity Name: ADIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADIO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2015 (9 years ago)
Document Number: P98000056307
FEI/EIN Number 650846850

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 84 Theatre Drive, Suite 500, ST AUG BEACH, FL, 32086, US
Mail Address: 84 Theatre Drive, Suite 500, ST AUG BEACH, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCURSO JOSEPH WIII Director 2231 Vista Cove Road, ST AUG BEACH, FL, 32084
Accurso Joseph WIII Agent 2231 Vista Cove Road, ST AUG BEACH, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000060565 NON-TOXIC-MAMA ACTIVE 2021-05-02 2026-12-31 - 84 THEATRE DR. SUITE 500, ST. AUGUSTINE, FL, 32086
G21000019645 ANCIENT CITY CHIROPRACTIC ACTIVE 2021-02-09 2026-12-31 - 84 THEATRE DRIVE, SUITE 500, MIAMI, FL, 33155
G19000031800 ACCURSO CHIROPRACTIC LIFE CENTER EXPIRED 2019-03-08 2024-12-31 - 6030 BIRD ROAD, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-05 84 Theatre Drive, Suite 500, ST AUG BEACH, FL 32086 -
CHANGE OF MAILING ADDRESS 2022-03-05 84 Theatre Drive, Suite 500, ST AUG BEACH, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 2231 Vista Cove Road, ST AUG BEACH, FL 32084 -
REGISTERED AGENT NAME CHANGED 2018-03-20 Accurso, Joseph W, III -
REINSTATEMENT 2015-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 1998-06-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-18
REINSTATEMENT 2015-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5579867104 2020-04-13 0405 PPP 4521 SW 62ND CT, MIAMI, FL, 33155-5936
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35112.5
Loan Approval Amount (current) 35112.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-5936
Project Congressional District FL-27
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35491.52
Forgiveness Paid Date 2021-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State